London
W14 8HS
Director Name | Ivo Gilardoni |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Via Cipollina 5 Colico Lecco Italy |
Director Name | Roy Rovelli |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Co Director |
Correspondence Address | Top Floor 105 Holland Road London W14 8HS |
Secretary Name | Enrico Rovelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Co Director |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | Enrico Rovelli |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 105 Holland Road London W14 8HS |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5TU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Secretary resigned;director resigned (2 pages) |
10 January 2004 | New director appointed (3 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 105 holland road london W14 8HS (2 pages) |
10 December 2003 | Director resigned (2 pages) |
8 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 August 2003 | Resolutions
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |